Company NameWavemaker Limited
DirectorsShil Patel and Kelly McCarley
Company StatusActive
Company Number04078547
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Shil Patel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(18 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameKelly McCarley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2003)
RoleGroup Finance Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2003)
RoleSolicitor & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NamePatrick Mark Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2003)
RoleCompany Director
Correspondence Address25 Guion Road
London
SW6 4WD
Director NameNeil Jason Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressFlat 11 Welbeck Court
Addison Bridge Place
London
W14 8XW
Secretary NameNeil Jason Carter
NationalityBritish
StatusResigned
Appointed12 March 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressFlat 11 Welbeck Court
Addison Bridge Place
London
W14 8XW
Director NameMs Fiona McAnena
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 March 2003)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressKt10
Director NameMr Nigel Francis Seddon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 A Gowan Avenue
Fulham
London
SW6 6RG
Director NameJames Temple Whitmore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 July 2003)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 87 Great Titchfield Street
London
W1W 6RL
Secretary NameMr Nigel Francis Seddon
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 A Gowan Avenue
Fulham
London
SW6 6RG
Director NameRobert David Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleMedia Director
Correspondence Address136 West 22nd Street, Apt 3
New York
Ny0011
United States
Director NameMr Thomas George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(3 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 September 2018)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Marys Grove
Chiswick
London
W4 3LN
Director NameMark Austin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleMedia Director
Correspondence Address25 Melville Road
Barnes
SW13 9RH
Director NameMr David John Bryan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Greenholm Road
Eltham
London
SE9 1UQ
Secretary NameMr David John Bryan
NationalityBritish
StatusResigned
Appointed30 March 2006(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Greenholm Road
Eltham
London
SE9 1UQ
Director NameSteven Thomas Hatch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 February 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Paris Garden
London
SE1 8NU
Secretary NameSteven Thomas Hatch
StatusResigned
Appointed10 February 2011(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 February 2014)
RoleCompany Director
Correspondence Address1 Paris Garden
London
SE1 8NU
Director NameMr Drew Englebright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr Stuart Bowden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMs Sarah Louise Hennessy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2017)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr Jason Gary Dormieux
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2018)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Secretary NameMr Tom George
StatusResigned
Appointed27 February 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr Paul Hutchison
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(15 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 14 June 2022)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr Sandeep Vohra
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Secretary NameMr Sandeep Vohra
StatusResigned
Appointed01 April 2016(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameAnna Hickey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers, 18 Upper Ground
London
SE1 9ET
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitemecglobal.com
Telephone020 78032000
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9ET
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

18.8m at €1Mediaedge Cia Uk Investments LTD
73.14%
Preference
6.9m at €1Wpp Group (Uk) LTD
26.86%
Preference
1 at £1Mediaedge Cia Uk Investments LTD
0.00%
Ordinary

Financials

Year2014
Turnover£614,846,690
Gross Profit£41,036,156
Net Worth£12,350,866
Current Liabilities£99,983,579

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

1 December 2017Change of name notice (2 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-23
(2 pages)
18 September 2017Full accounts made up to 31 December 2016 (26 pages)
13 September 2017Notification of Wpp Samson Limited as a person with significant control on 31 August 2017 (1 page)
13 September 2017Cessation of Mediaedge:Cia Uk Investments Ltd as a person with significant control on 31 August 2017 (1 page)
1 August 2017Termination of appointment of Sarah Louise Hennessy as a director on 28 July 2017 (1 page)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 November 2016Full accounts made up to 31 December 2015 (25 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • EUR 25,649,335
  • GBP 1
(7 pages)
5 April 2016Appointment of Mr Sandeep Vohra as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Tom George as a secretary on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Stuart Bowden as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Sandeep Vohra as a secretary on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Drew Englebright as a director on 1 April 2016 (1 page)
23 March 2016Registered office address changed from 1 Paris Garden London SE1 8NU to Sea Containers 18 Upper Ground London SE1 9ET on 23 March 2016 (1 page)
17 November 2015Appointment of Mr Paul Hutchison as a director on 16 November 2015 (2 pages)
30 June 2015Full accounts made up to 31 December 2014 (19 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • EUR 25,649,335
  • GBP 1
(7 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • EUR 25,649,335
  • GBP 1
(7 pages)
16 July 2014Full accounts made up to 31 December 2013 (19 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • EUR 25,649,335
  • GBP 1
(7 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • EUR 25,649,335
  • GBP 1
(7 pages)
6 March 2014Appointment of Mr Tom George as a secretary (2 pages)
6 March 2014Termination of appointment of Steven Hatch as a secretary (1 page)
6 March 2014Appointment of Mr Jason Dormieux as a director (2 pages)
6 March 2014Termination of appointment of Steven Hatch as a director (1 page)
26 July 2013Full accounts made up to 31 December 2012 (19 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
19 July 2012Full accounts made up to 31 December 2011 (19 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
21 May 2012Appointment of Sarah Louise Hennessy as a director (2 pages)
25 April 2012Appointment of Stuart Bowden as a director (2 pages)
23 August 2011Appointment of Drew Englebright as a director (2 pages)
1 July 2011Full accounts made up to 31 December 2010 (20 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Steven Thomas Hatch as a director (2 pages)
24 March 2011Termination of appointment of David Bryan as a director (1 page)
24 March 2011Appointment of Steven Thomas Hatch as a secretary (1 page)
24 March 2011Termination of appointment of David Bryan as a secretary (1 page)
7 December 2010Full accounts made up to 31 December 2009 (20 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 December 2009Full accounts made up to 31 December 2008 (20 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 September 2008Full accounts made up to 31 December 2007 (20 pages)
23 July 2008Return made up to 01/06/08; full list of members (4 pages)
23 October 2007Full accounts made up to 31 December 2006 (19 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
14 July 2006Return made up to 01/06/06; full list of members (7 pages)
12 July 2006Director resigned (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006New secretary appointed;new director appointed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
26 October 2005Full accounts made up to 31 December 2004 (18 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
4 February 2005Director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (19 pages)
26 August 2004New director appointed (2 pages)
23 August 2004Statement of affairs (10 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 August 2004Statement of affairs (10 pages)
23 August 2004Ad 01/01/03--------- eur si 18760920@1 (2 pages)
23 August 2004Ad 01/01/03--------- eur si 6888415@1 (2 pages)
12 August 2004Nc inc already adjusted 01/01/03 (1 page)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
24 March 2004Return made up to 26/09/03; full list of members (9 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
21 September 2003Full accounts made up to 31 December 2002 (15 pages)
16 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New secretary appointed;new director appointed (3 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: 27 farm street london W1J 5RJ (1 page)
13 January 2003Director resigned (1 page)
2 January 2003Company name changed enterprise xp LIMITED\certificate issued on 02/01/03 (2 pages)
19 November 2002Return made up to 26/09/02; full list of members (8 pages)
17 August 2002Auditor's resignation (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 December 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New director appointed (3 pages)
6 December 2001Registered office changed on 06/12/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
6 December 2001New director appointed (5 pages)
6 December 2001Director resigned (1 page)
6 December 2001New secretary appointed (2 pages)
15 November 2001Accounts for a dormant company made up to 26 September 2001 (1 page)
15 November 2001Return made up to 26/09/01; full list of members (6 pages)
11 January 2001Company name changed derby telecommunications LIMITED\certificate issued on 11/01/01 (3 pages)
26 September 2000Incorporation (11 pages)